October 4, The following communications and reports are on file in the Clerk s Office:

Size: px
Start display at page:

Download "October 4, The following communications and reports are on file in the Clerk s Office:"

Transcription

1 October 4, October 4, 2018 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:31 p.m. at the Ontario County Safety Training Facility, 2914 County Road 48 in the Town of Hopewell, with Chairman Marren presiding. The Pledge of Allegiance was led by Supervisor Singer. Upon roll call, all Members of the Board were present with the exception of Supervisors Guard, Marshall, and Lightfoote who were declared necessarily absent. Minutes of the preceding session were approved without being read by motion of Supervisor Russell seconded by Supervisor Campbell, and carried. County Administrator, Mary Krause, shared with the Board a report of the NYSAC Fall Conference. She noted that a few County employees and Supervisors could attend on September in Rochester. Mary Krause said she taught Foundations in County Government. Deb Geirman, Purchasing Director, was asked to teach Procurement 101 with only a 48-hour notice with Supervisor Green moderating and Finance Director, Mary Gates was asked to teach County Budget and Finance with only a 4 to 6-hour notice. NYSAC was very grateful and there was a lot of positive feedback from the attendees of that program. Mary Krause also shared that Mary Gates graduated from County Government Institute and congratulated her. Mary Krause announced that Chairman Marren was installed as the first Vice President for the NYSAC Board of Directors and congratulated him. There was a legislative package adopted at the conference and as done in the past, some resolutions will move through committees and the full package presented to the Board will be at the next cycle of Governmental Operations Committee meeting. Chairman Marren added, regarding Raise the Age (RTA) and Mary Gates; a year ago when RTA was introduced, Mary Gates asked a lot of questions of the state officials. Chairman Marren had the opportunity to moderate a RTA session at NYSAC and noted that Mary Gates came to the states assistance and offered comments to calm the crowd down and congratulated her for a job well done. Supervisor Singer noted there were flyers passed out to the Supervisors for three County wide events coming up, two co-sponsored with the Town and the other County wide: 1. Residential Tire Recycling Event on October 13 th from 8:00 am to 11:00 am at the Town of Seneca Highway Facility 2. Pumpkin Collection Event on November 3 rd from 11:00 am to 1:00 pm 3. Electronic Waste Collection Event on November 10 th from 8:00 am to 2:00 pm at Bloomfield Elementary School The following communications and reports are on file in the Clerk s Office: The Clerk received copies of minutes of meetings held as follows: a. Health and Human Services Committee held on September 4, 2018 b. Planning and Environmental Quality Committee held on September 4, 2018 c. Public Works Committee held on September 4, 2018 d. Public Safety Committee held on September 5, 2018 The Clerk received notice the Ontario County Property and Liability Actuarial Report from Actuarial Consulting, Inc. The Clerk received the State Filing of County of Ontario, Local Law from the Department of State Records and Law Bureau, State of New York.

2 2 REGULAR MEETING The Clerk received a memorandum regarding Real Eats America, Inc. from Michael J. Manikowski, OCEDC Executive Director. The Clerk received a letter regarding Case 18-F-0150-Application of Circular EnerG, LLC for a Certificate of Environmental Compatibility and Public Need o construct and operate a waste-to-energy major electric generating facility in the Town of Romulus, Seneca County from Joseph D. Morelle, Assembly Majority Leader. The Clerk received an regarding Towne Harbour Island Docks at Sucker Brook from Doug Burgasser, Canandaigua, NY. The Clerk received a Certificate of County equalization rates for 2018 assessment rolls for municipalities in the County of Ontario from NYS Office of Real Property Tax Services, Albany, NY. The Clerk received a thank you letter for agreeing to speak at the Family Promise of Ontario County Grand Opening at Temple Beth El in Geneva, NY from Lauren Lamb, Vice President, Family Promise Ontario County. The Clerk received a Notice of Obligational Authority (NOA) for the 2018 federal fiscal year (FFY 2018) Nutrition Services Incentive Program (NSIP) from Karen Jackuback, Deputy Director, Division of Finance and Administration, New York State Office for the Aging. The Clerk received notification of a $5,172 award under the FY2018 Hazardous Materials Emergency Preparedness (HMEP) Grant Program from Roger L. Parrino, Sr., Commissioner, NYS Homeland Security and Emergency Services. The Clerk received notification of a $45,081 award under the FY2018 Emergency Management Performance Grant (EMPG) from Roger L. Parrino, Sr., Commissioner, NYS Homeland Security and Emergency Services. The Clerk received notification of a $199,942 award under the FY2018 State Home Security Program (SHSP) from Roger L. Parrino, Sr., Commissioner, NYS Homeland Security and Emergency Services. The Clerk received notification of change of date for the Canandaigua VA Medical Center VAVS/Community Council meeting. The Clerk received an amendment to Finger Lake Community College Campus Plan from Kal Wysokowski, Start Up NY, FLCC. The Clerk received the Summer 2018 Issue of NYS Legislative Commission on Rural Resources from NYS Legislative Commission on Rural Resources, Albany, NY. The Clerk received notification of classification of position of County Attorney received from Michele O. Smith, Director of Human Resources, Ontario County. Supervisor Gallahan offered the following block of two resolutions and moved its adoption, seconded by Supervisor Bendzlowicz: RESOLUTION NO RECORDS CONSERVATION SERVICES RECORDS, ARCHIVES & INFORMATION MANAGEMENT SERVICES AND KOFILE TECHNOLOGIES, INC.

3 October 4, WHEREAS, The Department of Records, Archives & Information Management Services needs to conserve, repair, de-acidify, encapsulate and rebind several manuscript volumes important to the County of Ontario; and WHEREAS, The Records Management Officer believes that Kofile Technologies, Inc., is the best available document conservation firm for this purpose; and WHEREAS, The quoted costs are as follows: Sheriff s Criminal Records $3, Total $3, WHEREAS, The Department of Records, Archives & Information Management Services has sufficient funds in accounts A ; now, therefore, be it RESOLVED, That the quote of Kofile Technologies, Inc., for an amount not to exceed $3, be accepted and said firm be instructed to complete the conservation work on the above volume and pages; subject to the review and approval of the County Attorney as to form, the Board of Supervisors hereby approves a contract with Kofile Technologies, Inc. and the County Administrator is authorized to sign agreement on behalf of Ontario County and further RESOLVED, That Kofile Technologies, Inc., will repair, de-acidify, encapsulate in Mylar and rebind the above mentioned documents; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board, to the Finance Department, and Kofile Technologies, Inc., One Allen Martin Drive, Essex, VT RESOLUTION NO AUTHORIZING AN AGREEMENT WITH ONEGROUP FOR ANALYSIS AND ASSISTANCE WITH THE COUNTY SELF-INSURED WORKERS COMPENSATION PLAN WHEREAS, the Ontario County Mutual Self-Insurance Plan (the Plan ) was established by Local Law No. 1 of the year 1956; and WHEREAS, since 1956 the Ontario County Mutual Self-Insurance Plan has been amended several times, including Local Laws , , 5 of 1997, 4 of 1999, 3 of 2011, 6 of 2011, 5 of 2015 (collectively the Amendments ); and WHEREAS, the Amendments changed, among other things in the Plan, who may participate and how the costs of participation shall be allocated; and WHEREAS, a need has been identified to continue review and analysis of Plan participation and allocation; and WHEREAS, ONEGROUP Bailey & Haskell Insurance, 706 North Clinton Street, Syracuse, New York ( ONEGROUP ) has submitted a proposal for the preparation of a Plan participation agreement, estimate of individual policy costs and review of the County s associated local laws (the Services ); and

4 4 REGULAR MEETING WHEREAS, The Governmental Operations and Insurance Committee recommends that the County contract with ONEGROUP for the Services; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the Board of Supervisors authorizes a contract with ONEGROUP to provide the Services for a term of October 4, 2018, through October 1, 2019, and at an amount not to exceed $12,000; and further RESOLVED, that if a no cost time extension is necessary, the Board of Supervisor s hereby approves it subject to review and approval by Governmental Operations and Insurance Committee; and further RESOLVED, that the County Administrator is hereby authorized to execute the agreement and any other documents necessary to effectuate the purpose of this resolution. The foregoing block of two resolutions was adopted. Supervisor Teed offered the following block of six resolutions and moved its adoption, seconded by Supervisor Sauers: RESOLUTION NO NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SERVICES LEGISLATIVE GRANT AWARD WHEREAS, New York State Office of Children and Family Services (OCFS), located at 52 Washington Street South Building Room 202 Rensselaer NY 12144, in collaboration with the New York State Legislature has established a Legislative Grant Award in the State Budget for Ontario County Department of Mental Health; and WHEREAS, Ontario County desires to enter into a contract with OCFS for the purchase of telehealth equipment and related start up costs; and WHEREAS, Such funding opportunity is being made available for the initiative of providing telehealth services to the children and families in our community. WHEREAS, The Director of Community Mental Health Services, The Health and Human Services and The Ways and Means Committees have reviewed this proposal and recommend the acceptance of this $15,000 grant on behalf of Ontario County Department of Mental Health; now therefor be it RESOLVED, That these funds will be utilized to purchase the necessary equipment and for related costs; and RESOLVED, That the County Administrator be, and hereby is, authorized and directed to execute said contract on behalf of the Ontario County Board of Supervisors upon review and approval of the County Attorney as to form; and further RESOLVED, That the Ontario County Finance Department is authorized to make all necessary budgetary and accounting entries to effect the intent of this resolution.

5 October 4, Line Item Description Amount A R 2770 Miscellaneous Revenues ~ NYS OCFS + $ 15,000 A E 4101 Minor Equipment + $ 15,000 RESOLUTION NO AMENDMENT TO RESOLUTION NO RATE INCREASE FOR PRESCHOOL RELATED SERVICES PROVIDED TO CHILDREN ENROLLED IN THE ONTARIO COUNTY PUBLIC HEALTH CHILDREN WITH SPECIAL NEEDS PROGRAM WHEREAS, Resolution No authorized agreements and payments for the period January 1, 2018 through December 31, 2019; and WHEREAS, It is necessary to increase the related service rates for the below providers: Livingston/Wyoming ARC, Kidstart and WHEREAS, The increased rates will be effective as of July 1, 2018 for these existing contracts; and WHEREAS, The rate of pay is $35.00/ 30 minutes per group service and $60.00/ 30 minutes for individual service; and WHEREAS, The Director of Public Health and the Health & Human Services Committee recommend this agreement; now, therefore, be it RESOLVED, That upon the review and approval of the County Attorney as to form, the Board of Supervisors hereby approves the amended contracts with the providers for a term of July 1, 2018 through December 31, 2019; and further RESOLVED, The rate of pay is now $35.00/30 minutes per group service and $60.00/30 for individual service; and further RESOLVED, That the County Administrator be, and he hereby is, authorized and empowered to execute the amended agreement with the providers. RESOLUTION NO AUTHORITY TO ESTABLISH CHARGES FOR FLU SHOTS PUBLIC HEALTH 2018/2019 WHEREAS, The Ontario County Public Health Department provides flu shots to community residents annually; and WHEREAS, The costs for the vaccine and administration of these shots is reimbursable from certain insurance companies; and WHEREAS, The Public Health Department is desirous of seeking reimbursement from insurance companies where possible; and WHEREAS, It is necessary to establish a yearly departmental charge for the administration of these shots in order to bill for these services; and

6 6 REGULAR MEETING WHEREAS, The Public Health Director and the Health and Human Services Committee recommend establishing these charges; now, therefore, be it RESOLVED, That the following fees be established for the administration of the flu vaccine for the flu season: Vaccine Service Cost Flu Vaccine Administration $20.00 Cost of Vaccine $20.00 and RESOLVED, That individuals without insurance will pay forty dollars ($40.00) per table above. RESOLUTION NO APPROVAL AGREEMENT OFFICE FOR THE AGING AND MEDICAL SOLUTIONS, INC 2018 WHEREAS, The County desires to enter into an agreement with Medical Solutions, Inc., having an office at 1729 Norton Street, Rochester, NY (hereinafter referred to as the "Contractor") to provide Fiscal Intermediary Services for its EISEP Consumer Directed Personal Assistance Program; and WHEREAS, The purpose of the EISEP program is to assist older adults remain independent as long as possible by providing assistance with activities of daily living; and WHEREAS, The New York State Office for the Aging (NYSOFA) has provided Area Agencies on Aging with the option to add consumer directed in-home services to their EISEP program, which is a service delivery model that allows consumers to hire and direct their own home care aides; and WHEREAS, The Ontario County Office for the Aging has determined there is a need for this type of service delivery due to the shortage of home care aides through traditional agencies; and WHEREAS, NYSOFA requires that the AAA develop a contract with a Fiscal Intermediary vendor for the provision of Consumer Directed Care; and WHEREAS, Reimbursement to all EISEP providers, including Medical Solutions, Inc. will not exceed a total cost of $395,000; and WHEREAS, Medical Solutions, Inc. will be reimbursed at the rate of $19.25 per hour for Personal Attendant services and $19.25 per hour for Personal Attendant training; and WHEREAS, The Health and Human Services Committee has reviewed this request and recommends approval of this resolution; now, therefore, be it

7 October 4, RESOLVED, That upon review and approval of the County Attorney as to form, this Board of Supervisors does hereby authorize a contract between the Office for the Aging and Medical Solutions, Inc.; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period September 01, 2018, to March 31, 2019, with the aforementioned agency; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That a certified copy of this resolution be sent to Medical Solutions Inc. RESOLUTION NO APPROVAL AGREEMENT OFFICE FOR THE AGING AND ONTARIO ARC EXERCISE AND NUTRITION CLASSES 2018 WHEREAS, The Ontario County Office for the Aging wishes to collaborate with Ontario ARC, having an office at 3071 County Complex Drive, Canandaigua, New York to provide exercise and nutrition education classes; and WHEREAS, There is evidence that exercise and good nutrition help promote health and prevent or delay chronic disease which may allow them to remain independent in their own homes as they age; and WHEREAS, The nutrition and exercise classes will be held in conjunction with the Office for the Aging Senior Congregate meal program at the Salvation Army; and WHEREAS, The Tai Chi for Arthritis class will be held in various locations including congregate meal sites or other locations convenient to older adults; and WHEREAS, The Health and Human Services Committee has reviewed this request and recommends approval of this resolution; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, this Board of Supervisors does hereby approve a contract between the Ontario County Office for the Aging and Ontario ARC for the period April 01, 2018 thru March 31, 2019, at a cost not to exceed Three Thousand Eight Hundred Dollars ($3,800.00); and further RESOLVED, That the Board of Supervisors does hereby direct and authorize the County Administrator to sign said agreement on behalf of the County; and further RESOLVED, That certified copies of this resolution be sent to Ontario ARC. RESOLUTION NO AMENDMENT TO RESOLUTION NO OFFICE FOR THE AGING AND GENEVA HOUSING AUTHORITY WHEREAS, on January 1, 2018, the County entered into an agreement pursuant to Resolution Number with Geneva Housing Authority, having an office at 41 Lewis

8 8 REGULAR MEETING Street, P.O. Box 153, Geneva, New York to provide space to operate a congregate meal program for the Office for the Aging Nutrition Program; and WHEREAS, the Contractor desires to change the location of the Nutrition Program from the Elmcrest Apartments at 99 Lewis Street, Geneva NY to Lyceum Heights Apartments, Building #2, 150 Lyceum Street, Geneva, NY due to renovations at Elmcrest Apartments; and WHEREAS, The change in location will occur on or about October 1, 2018 and the contractor shall furnish services as provided and described in Schedule "A"; and WHEREAS, The amount the Contractor will be paid will remain the same and is a sum not to exceed $8,835; and WHEREAS, The Health and Human Services Committee has reviewed this request and recommends approval of this resolution; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, this Board of Supervisors does hereby authorize an amendment of the contract with Geneva Housing Authority to reflect the change in location from Elmcrest Apartments to Lyceum Heights Apartments, 150 Lyceum Street Geneva, NY, and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That a certified copy of this resolution be sent to the Geneva Housing Authority. The foregoing block of six resolutions was adopted. Supervisor Teed offered the following resolutions and moved its adoption, seconded by Supervisor Willie: RESOLUTION NO REAPPOINTMENT OF MARSHA E. FOOTE DIRECTOR OF ONTARIO COUNTY YOUTH BUREAU WHEREAS, Ms. Marsha E. Foote s appointment as Director of Ontario County Youth Bureau is to expire on November 11, 2018; and WHEREAS, The County Administrator has reviewed the performance of the Director of Ontario County Youth Bureau and recommends reappointment to the Human Services Committee; and WHEREAS, The Human Services Committee supports the County Administrator s recommendation and recommends reappointment of Ms. Marsha E. Foote to the Board of Supervisors effective November 12, 2018 through November 11, 2020; now, therefore, be it

9 October 4, RESOLVED, That the Board of Supervisors hereby reappoints Ms. Marsha E. Foote to the position of Director of Ontario County Youth Bureau for a term of two years to commence November 12, 2018; and further RESOLVED, That certified copies of this resolution be sent to the County Clerk and Ms. Marsha E. Foote by the Clerk of this Board. Supervisor Marren introduced Marsha Foote, Director of the Ontario County Youth Bureau. Ms. Foote noted her appreciation to the Board, Mary Krause and Brian Young for their support in what she does. Supervisor Willie publicly recognized Ms. Foote in working with Health and Human Services, her terrific leadership and noted how kids are first on her agenda 24/7. The job she has done at the Geneva schools should be replicated across the country. Supervisor Marren noted that Ms. Foote will be back in three weeks to introduce the Deputy School Superintendent from the Geneva High School. Adopted. Supervisor Singer offered the following resolution and moved its adoption, seconded by Supervisor Venuti: RESOLUTION NO FIXING DATE AND NOTICE FOR THE PUBLIC HEARING FOR REAL EATS AMERICA INC. COMMUNITY DEVELOPMENT BLOCK GRANT APPLICATION WHEREAS, the Ontario County Economic Development Corporation has requested that the Board of Supervisors assess the advisability of submitting a Community Development Block Grant ( CDBG ) application to the New York State Office of Community Renewal (the OCR ) for a grant to support the expansion of the Real Eats America, Inc. operations at the Geneva Enterprise Development Center located at 122 N. Genesee Street, Geneva, New York; and WHEREAS, Ontario County is required to hold a public hearing to provide information to the public and to consider citizen comments regarding community needs and the plan proposal prior to submitting an application for CDBG funding; now THEREFORE, BE IT RESOLVED, that the Board of Supervisors hereby calls for a Public Hearing whereat all interested parties shall be heard regarding the CDBG program, the County s community development and economic development programs, and the proposed funding application. Such Public Hearing to be held on October 25, 2018, at 6:30 P.M. at the Safety Training Facility, 2914 County Road 48, Canandaigua, New York; and be it further RESOLVED, that at least eight (8) days notice of such hearing shall be given by the Clerk of this Board by the due posting thereof upon the Supervisors bulletin board at the Ontario County Court House, and by publishing such notice at least once in the official newspapers of the County. Adopted.

10 10 REGULAR MEETING Supervisor Green offered the following block of five resolutions and moved its adoption, seconded by Supervisor Venuti: RESOLUTION NO AUTHORIZATION TO EXTEND GRANT FROM OFFICE OF INDIGENT LEGAL SERVICES CASELOAD RELIEF ONE YEAR GRANT WHEREAS, Pursuant to Resolution No , this Board of Supervisors authorized Ontario County to accept a total award of $305,040 from the State of New York Office of Indigent Legal Services for additional funding related to the Hurrell- Harring law suit, for a term commencing on June 1, 2016 through May 31, 2017; and WHEREAS, Resolution Nos and extended the grant to November 30, 2017 and May 31, 2018 respectively; and WHEREAS, the Office of Indigent Legal Services has notified Ontario County of an extension available to September 30, 2018; and WHEREAS, it is advantageous for Ontario County to extend this grant to improve the quality of indigent defense services in Ontario County through the Ontario County Public Defender s Office with no county match requirement; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this request and recommends the grant extension; now, therefore, be it RESOLVED, That the Indigent Legal Services Caseload Relief 1 Year Grant (C0HHR02) that expired on May 31, 2018 be extended for four months starting June 1, 2018 through September 30, 2018; and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That the County Administrator is authorized to sign contract documents with the New York State Office of Indigent Legal Services; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of the Board to the Finance Department. RESOLUTION NO AUTHORIZATION TO EXTEND GRANT FROM OFFICE OF INDIGENT LEGAL SERVICES HURRELL-HARRING QUALITY IMPROVEMENT GRANT WHEREAS, Pursuant to Resolution No , this Board of Supervisors authorized Ontario County to accept a total award of $292,244 from the State of New York Office of Indigent Legal Services for additional funding related to the Hurrell- Harring law suit, for a term commencing on January 1, 2016 through December 31, 2017; and WHEREAS, Resolution No extended the grant to June 30, 2018; and

11 October 4, WHEREAS, the Office of Indigent Legal Services has notified Ontario County of an extension available to October 31, 2018; and WHEREAS, it is advantageous for Ontario County to extend this grant to improve the quality of indigent defense services in Ontario County through the Ontario County Public Defender s Office with no county match requirement; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this request and recommend the grant extension; now, therefore, be it RESOLVED, That the Indigent Legal Services Hurrell-Harring Quality Improvement Grant (C0HHQ02) that expired on June 30, 2018 be extended for four months starting July 1, 2018 through October 31, 2018; and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That the County Administrator is authorized to sign contract documents with the New York State Office of Indigent Legal Services; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORIZATION TO ACCEPT HURRELL-HARRING QUALITY IMPROVEMENT GRANT FROM OFFICE OF INDIGENT LEGAL SERVICES WHEREAS, Ontario County has been awarded $730,610 from the State of New York Office of Indigent Legal Services for additional funding to develop new, innovative programs or practices to improve the delivery of indigent legal defense services; and WHEREAS, it is advantageous for Ontario County to accept these funds to improve the quality of indigent legal defense services in Ontario County through the Ontario County Public Defender s Office over a five (5) year period with no county match requirement; and WHEREAS, The grant period for the Hurrell-Harring Quality Improvement 5 Year Contract (C05YRQ2) is from January 1, 2018 through December 31, 2022; and WHEREAS, Funding was provided by the state as a part of the settlement for the Hurrell-Harring law suit, of which Ontario County was a party; and WHEREAS, Said funding may be used for staffing or contractual expenses related to this settlement agreement; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this request and recommend the proposed budget transfer; now, therefore, be it

12 12 REGULAR MEETING RESOLVED, That the following budget transfer is hereby approved for the first year of the contract in the amount of $141,121.00, starting on January 1, 2018 and subsequent years per the budget schedule provided by the Office of Indigent Legal Services, with unused portions flowing into future years: To: Revenue Appropriation A R 3025 HH Quality Improvement #2 +$35,000 A E 1500 Full Time - Salaried +$25,480 A E 8010 NYS Employees Retirement +$3,237 A E 8020 FICA +$1,580 A E 8050 Disability Insurance +$32 A E 8060 Cafeteria Plan Allowance +$3,813 A E 8067 Dental Insurance +$148 A E a County Contribution +$510 A E 8075 Health Reimbursement Account +$200 A R 3025 HH Quality Improvement #2 +$36,121 A E 4160 Books & Subscriptions +$1,121 A E 4260 Consultation & Professional +$20,000 A E 4710 Investigations +$15,000 A R 3025 HH Quality Improvement #2 +$75,000 A E 4260 Consultation & Professional +$45,000 A E 4530 Agency Contracts +$10,000 A E 4710 Investigations +$20,000 and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution and carry out the settlement agreement with the Office of Indigent Legal Services; and further RESOLVED, That upon review and approval by the County Attorney as to form; the Board of Supervisors hereby approves the above contract; and further RESOLVED, That the County Administrator is authorized to sign contract documents with the New York State Office of Indigent Legal Services; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of the Board to the Finance Department. RESOLUTION NO AUTHORIZATION TO ACCEPT FUNDING FROM NEW YORK STATE DIVISION OF HOMELAND SECURITY AND EMERGENCY SERVICES (CFDA ~ ) WHEREAS, The New York State Division of Homeland Security and Emergency Services has notified Ontario County of a $2,410 award in support of the Red Team Exercise (Project SH D00); and WHEREAS, This funding is given to support the additional overtime required to support an exercise of the Red Team; and

13 October 4, WHEREAS, There is no guarantee of ongoing funding beyond this project; and WHEREAS, It is advantageous for Ontario County to accept these funds, which currently there is no county match requirement; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this request and recommend the Office of Sheriff authorization to accept this funding; now, therefore, be it RESOLVED, That the following budget revenue and appropriation is hereby approved TO: Revenue Appropriation A 3110 R 4389 Other Public Safety +$2,410 A 3110 E 1920 Overtime +$2,410 and further RESOLVED, That this funding is to support overtime at a cost not to exceed $2,410; and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That the County Board of Supervisors authorizes and directs the Office of Sheriff to accept this grant from the New York State Division of Homeland Security and Emergency Services; and further RESOLVED, That the County Administrator be authorized to electronically sign and execute contract documents with the New York State Division of Homeland Security and Emergency Services; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Office of Sheriff, and the New York State Division of Homeland Security and Emergency Services, 1220 Washington Ave, Building 7A, Suite 610, Albany, NY RESOLUTION NO RENEWAL OF BID FOR PURCHASE OF SECURITY CAMERAS WHEREAS, The Purchasing Department issued a bid (B17077) for the purchase of security cameras for the Ontario County Correctional Facility which was awarded on resolution ; and WHEREAS, Said award was made to Canal Alarm Devises, dba Surveillance Video with the option for additional twelve (12) month renewals if mutually agreeable to both parties; and WHEREAS, The Office of Sheriff budgets approximately $25,000 for the replacement of security cameras and related equipment for the Correctional Facility and

14 14 REGULAR MEETING the vendor, Surveillance Video has agreed to renew at the current bid pricing structure; and WHEREAS, The Public Safety Committee has reviewed and recommends the renewal of this bid; now, therefore, be it RESOLVED, That bid (B17077) for the purchase of security cameras be renewed with Canal Alarm Devices dba Surveillance Video, 731 Union Parkway, Ronkonkoma, New York 11779, for a period of twelve (12) months starting on October 5, 2018 through October 4, 2019 at the current bid pricing; and RESOLVED, That certified copies of this resolution be sent to Canal Alarm Devices dba Surveillance Video by the Clerk of this Board. The foregoing block of five resolutions was adopted. Supervisor Ingalsbe offered the following block of six resolutions and moved its adoption, seconded by Supervisor Vedora: RESOLUTION NO BUDGET TRANSFER AND AUTHORIZING CONTRACT FOR A 10 YEAR FACILITIES AND SECURITY MASTER PLAN WHEREAS, Every year, as part of the annual County budget process, Ontario County updates its 6-year Capital Improvement Plan (CIP); and WHEREAS, The CIP process establishes a schedule and budget for large capital projects that directly impact the efficiency, effectiveness, and security of County programs, employees, and the public; and WHEREAS, The County Administrator is recommending that a plan be developed to assess current conditions against program needs for the next ten years and make recommendations for future capital and security improvements based on a better informed consensus by staff and elected officials; and WHEREAS, County staff has solicited proposals from qualified firms to provide consulting services necessary for plan development; and WHEREAS, A group of County stakeholders has reviewed the proposals, interviewed selected consultants, negotiated pricing, and is recommending the County hire SWBR to perform the work for a cost not to exceed One Hundred Six Thousand, Four Hundred Seventy dollars ($106,470); and WHEREAS, The Public Works Committee and Ways and Means Committee recommend approval of this resolution; now, therefore, be it RESOLVED, That the following budget transfer be and hereby is approved: Line Item Description Amount FROM: A 9950 E 9950 Transfer to Capital Projects $106,470.00

15 October 4, TO: A E Year Facilities & Security Master Plan $106, ; and further RESOLVED, That this Board of Supervisors hereby accepts the proposal from SWBR located at 387 East Main St, Rochester, NY to provide consultation services in regard to the preparation of a 10 Year Facilities and Security Master Plan for a cost not to exceed One Hundred Six Thousand, Four Hundred Seventy dollars ($106,470); and RESOLVED, That the Board of Supervisors hereby authorizes and empowers the County Administrator to execute a Contract with said firm for said services for said amount, subject to approval of said Contract by the County Attorney as to form; and further RESOLVED, That the term of said contract shall commence on 10/8/18 and terminate on 10/8/19; and further RESOLVED, That if a no-cost time extension of up to six (6) months is necessary, the Board of Supervisors hereby approves such extension, subject to review and approval by the appropriate Standing Committee; and further RESOLVED, That the County Administrator and Planning Department are hereby authorized and directed to work with the consultant and project stakeholders to develop the plan; and further RESOLVED, That the Department of Finance is authorized to make all necessary budgetary and accounting entries to effect the intent of this Resolution; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Department of Finance and SWBR. RESOLUTION NO AUTHORIZING AMENDMENT CONTRACT 2 FOR CONTINUED CONSULTANT SERVICES FOR HAZARDOUS MATERIAL TESTING WHEREAS, Pursuant to the adopted County Capital Improvement Plan Resolution No approved a contract not to exceed One Hundred Thousand Dollars ($100,000.00) with Fisher Associates P.E., L.S., L.A., D.P.C. (Fisher Associates), 180 Charlotte Street, Rochester, NY to provide comprehensive hazardous material testing of County owned buildings in accordance with said firm s proposal submitted in response to Ontario County s Request for Proposals R15109; and WHEREAS, Pursuant to the adopted County Capital Improvement Plan Resolution No increased the total contact amount to One Hundred Fifty Thousand Dollars ($150,000.00) with Fisher Associates to provide continued comprehensive hazardous material testing of County owned buildings in accordance with said firm s proposal submitted in response to Ontario County s Request for Proposals R15109; and

16 16 REGULAR MEETING WHEREAS, Said testing work continues to be ongoing with testing having been conducted at the County Courthouse, 212 Saltonstall Street, the Vehicle Maintenance Facility, 74 Ontario St., 20 Ontario Street, CMAC, 3019 and 3010 County Complex Drive, the Jail 3045 County Complex Drive, and the Ontario County-Gannett Hill Park with testing slated to begin at the Animal Care Facility, the CTC, RAIMS, the Geneva facility, the Saftey Training Facility, the Public Works Facility, and additional work at 74 Ontario Street ; and WHEREAS, Resolution No approved the County s Capital Improvement Plan (CIP); and WHEREAS, Said CIP included an additional Fifty Thousand Dollars ($50,000.00) in funding for a comprehensive program to test and document the existence of hazardous substances contained in building materials within County Owned Buildings in 2018; and WHEREAS, Said 2018 CIP funding is contained in the 2018 Planning Department Capital Improvement Plan Budget, A E 4260 Consultation and Professional; and WHEREAS, The Planning Department recommends increasing the amount of said contract with Fisher Associates by Fifty Thousand Dollars ($50,000.00) to provide funding to continue the testing work under the terms and conditions of the existing contract; and WHEREAS, The Public Works Committee recommends adoption of this resolution; now therefore, be it RESOLVED, That this Board hereby authorizes a contract amendment with Fisher Associates P.E., L.S., L.A., D.P.C. to increase the amount of said contract by Fifty Thousand Dollars ($50,000.00), bringing the total contract amount to Two Hundred Thousand Dollars ($200,000.00); and further RESOLVED, That the Board of Supervisors hereby authorizes and empowers the County Administrator to execute a contract amendment with said firm for said services for said amount, subject to the approval of the form of contract by the County Attorney; and further RESOLVED, That copies of this resolution be sent by the Clerk of the Board to the Department of Finance and Mr. Joseph Dorety of Fisher Associates, 180 Charlotte Street, Rochester, NY RESOLUTION NO AUTHORIZING AWARD OF CONTRACT WITH ELMER W. DAVIS, INC. AND BUDGET TRANSFER, 2014 FLCC MAINTENANCE CAPITAL PROJECT NO AND 2015 FLCC MAINTENANCE CAPITAL PROJECT NO WHEREAS, Resolution No created and funded Capital Project No. 1 of 2014 as the 2014 FLCC Maintenance Capital Project; and WHEREAS, Resolution No created and funded Capital Project No. 1 of 2015 as the 2015 FLCC Maintenance Capital Project; and

17 October 4, WHEREAS, Using specifications provided by FLCC Staff for the FLCC Greenhouse Headhouse Roof Replacement, Quote #Q18090 has been duly submitted, advertised and received by Ontario County Purchasing, copies of which are on file with the Clerk of the Board; and WHEREAS, FLCC staff recommends acceptance of the quote for FLCC Greenhouse Headhouse Roof Replacement from Elmer W. Davis, Inc., 1217 Clifford Ave., Rochester, New York 14621, in the amount of Eleven Thousand Seven Hundred Seventy Three Dollars ($11,773.00) as the overall low responsive/responsible quote submitted; and WHEREAS, Sufficient funds exist in Capital Project No and Capital Project No to cover the cost of said quote; and WHEREAS, The greenhouse roof replacement was originally a part of the greenhouse project currently not funded and placed on hold; and WHEREAS, The roof at FLCC Greenhouse Headhouse, located at the Main Campus, is beyond its useful life and is compromised and needs to be replaced, and will be part of any future expansion or renovation of said greenhouse; and WHEREAS, Unspent funds remain in Capital Project No and Finger Lakes Community College (FLCC) has requested those funds be used to toward the FLCC Greenhouse Headhouse Roof Replacement Project under the 2015 Capital Maintenance Project; and WHEREAS, The Public Works Committee and the Ways and Means Committee recommend approval of this resolution; now, therefore, be it RESOLVED, That the following budget transfer for CP be and hereby is approved: Current Revised Line Description Change Budget Budget Appropriations: HBW 2483 E 2100 HBW 2483 E 2300 HBW 2483 E 4260 HBW 2483 E 4491 HBW 2483 E 4493 HBW 2483 E 4494 HBW 2483 E 4498 Furniture & Fixtures Data Processing Equipment Consultation & Professional General Construction $3, $0.00 $3, $8, $0.00 $8, $66, $0.00 $66, $906, $906, Electrical $0.00 $0.00 $0.00 Plumbing $0.00 Asbestos and Related Testing $0.00 $0.00 $5, $0.00 $5, HBW 2483 E 4521 HVAC $0.00 $0.00 $0.00 FRO HBW 2483 E Change Order $5, $5, $0.00

18 18 REGULAR MEETING M: 4743 Contingency FRO M: HBW 2483 E 4865 Administrative Expenses Revenues: FRO HBW 2483 R M: 3287 State Aid FRO M: HBW 2483 R 5036 General- Interfund Transfer $ $ $3, $500, $500, $3, $3, $496, $496, ; and further RESOLVED, That the budget for Capital Project No be, and hereby is, amended follows: Line Appropriations: HBZ 2485 E 2100 HBZ 2485 E 4038 HBZ 2485 E 4260 HBZ 2485 E TO: 4491 HBZ 2485 E FRO M: 4492 HBZ 2485 E 4493 HBZ 2485 E 4494 HBZ 2485 E 4498 FRO HBZ 2485 E M: 4743 FRO HBZ 2485 E M: 4865 Revenues HBZ 2485 R 2240 HBZ 2485 R TO: 3287 TO: ; and further HBZ 2485 R 5036 Description Furniture & Furnishings Moving Expense Consultation & Professional General Construction HVAC Electric Current Budget $51, Plumbing $48, Asbestos & Related Testing Change Order Contingency Change $0.00 Revised Budget $51, $2, $0.00 $2, $421,816.5 $421, $ $1,192,250. +$11,868. $1,204, $734, $0.00 $734, $279, $2, $ $12, $2, Administrative $4, Community College State Aid General- Interfund Transfer $75, $1,375, $1,300, $0.00 $ $2, $ $ $3, $3, $48, $12, $0.00 $4, $75, $1,378, $1,303, RESOLVED, That the quote from Elmer W. Davis, Inc., 1217 Clifford Ave., Rochester, New York 14621, in the amount of Eleven Thousand Seven Hundred Seventy Three Dollars ($11,773.00) for the FLCC Greenhouse Headhouse Roof Replacement is hereby accepted; and further RESOLVED, That the County Administrator be and hereby is, authorized and empowered to execute a contract with said firm for said amount, subject to approval of the form of contract by the County Attorney; and further

19 October 4, RESOLVED, That the term of said contract shall commence on October 5, 2018 and terminate on October 4, 2019; and further RESOLVED, That the cost of said contract shall be paid from line HBZ 2485 E 4491 General Construction of Capital Project ; and further RESOLVED, That the Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution for a total project budget for Capital Project of Nine Hundred Ninety Three Thousand Four Hundred Seventy One Dollars and Ninety Four Cents ($993, ), and a total project budget for Capital Project of Two Million Seven Hundred Fifty Six Thousand Five Hundred Twenty Eight Dollars and Six Cents ($2,756,528.06); and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the County Finance Department and the FLCC Vice President for Administration and Finance. RESOLUTION NO RENEWAL OF CONTRACT FOR ONTARIO COUNTY TO RENT VEHICLES FROM ENTERPRISE RENT-A-CAR WHEREAS, Resolution No awarded the contract for car rental services to Enterprise Rent-A-Car, 1320 Brooks Avenue, Rochester, New York 14624; and WHEREAS, The County currently has no motor pool; and WHEREAS, Under specific mileage and time guidelines, as established by the Commissioner of Public Works, it is more cost effective for the County to rent a vehicle than to reimburse the employee for mileage; and WHEREAS, The County has received very good service from Enterprise Rent-A-Car; and WHEREAS, Enterprise Rent-A-Car has been awarded a contract extension on State Contract # PGB and has an office here in Canandaigua for convenient pickup and drop off of rented vehicles; now, therefore, be it RESOLVED, That said contract agreement be renewed at current pricing to Enterprise Rent-A-Car starting October 19, 2018 and ending on October 18, 2019 by the Ontario County Board of Supervisors; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to Enterprise Rent-A-Car. RESOLUTION NO RENEWAL OF BID FOR PURCHASE OF VEHICLE FILTERS DEPARTMENT OF PUBLIC WORKS FLEET MANAGEMENT WHEREAS, Resolution No awarded bid (B17072) for the purchase of vehicle filters; and

20 20 REGULAR MEETING WHEREAS, Oil Filter Service, Inc. has agreed to renew the bid at the current price structure; and WHERAS, The Public Works Committee has reviewed this resolution and recommends its adoption; now, therefore, be it RESOLVED, The bid (B17072) for the purchase of vehicle filters be renewed with Oil Filter Service, Inc., 75 Saginaw Drive, Rochester, New York for a period beginning October 9, 2018 and ending on October 8, 2019; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to Oil Filter Service, Inc. RESOLUTION NO AUTHORIZATION TO RENEW BID FOR WATER SOURCE HEAT PUMPS DEPARTMENT OF PUBLIC WORKS WHEREAS, Resolution No awarded bid (B17082) for the replacement of water source heat pumps to the apparent low responsible, responsive bidder Modular Comfort Systems; and WHEREAS, Modular Comfort Systems is willing to renew the current bid with no increase in pricing; and WHEREAS, The Public Work Committee has reviewed this resolution and recommends its approval; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby authorizes a renewal of Bid (B17082) to Modular Comfort Systems, 5860 Belle Isle Road, Syracuse, New York per the tabulation sheet filed with the Clerk of the Board for the purchase of water source heat pumps; and further RESOLVED, Said contract shall commence on October 6, 2018 and will expire on October 5, 2019; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board of Supervisors to Modular Comfort Systems. The foregoing block of six resolutions was adopted. Supervisor Gallahan offered the following block of seven resolutions and moved its adoption, seconded by Supervisor Singer: RESOLUTION NO TRANSFER OF FUNDS 2018 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Ways and Means Committee after being reviewed and approved by the appropriate standing committee overseeing each department; and

21 October 4, WHEREAS, The Ways and Means Committee has reviewed and approved the following transfers; now, therefore, be it RESOLVED, That the following transfers be made: 2018 Budget FROM TO NET DIFFERENC Sheriff Crime Proceeds Reserve Appropriated Reserve A 0511 B , Technical supplies A 3115 E , Sheriff Unified Court Part Time Hourly A 1162 E , Overtime A 1162 E , Sheriff 911 Public Safety Com Full Time Hourly A 3020 E , Overtime A 3020 E , and further, be it RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution. RESOLUTION NO SALARY ADJUSTMENT LEA NACCA COUNTY ATTORNEY S OFFICE WHEREAS, Ms. Holly Adams, County Attorney, has recommended the salary adjustment of Ms. Lea Nacca, Assistant County Attorney, $98,974 (Band 5, Step 3), to First Assistant County Attorney, $101,144 (Band 4, Step 2); and WHEREAS, The Ways and Means Committee has reviewed and approved the salary adjustment for Ms. Nacca effective September 16, 2018 when Ms. Adams began her term as County Attorney; and WHEREAS, Sufficient funding exists within the County Attorney s budget for this salary adjustment; now, therefore, be it RESOLVED, That the salary for Ms. Lea Nacca, First Assistant County Attorney, be set at Band 4, Step 2 ($101,144) effective September 16, 2018 and her name be appropriately reflected on the Management Compensation Plan Schedule.

22 22 REGULAR MEETING RESOLUTION NO CREATE POSITION OF HUMAN SERVICES WORKER AND ABOLISH POSITION OF OFFICE SPECIALIST I DEPARTMENT OF SOCIAL SERVICES WHEREAS, Ms. Eileen Tiberio, Commissioner of Social Services, has requested that a position of Human Services Worker be created and a position of Office Specialist I be abolished to accurately satisfy the needs of the department; and WHEREAS, The Director of Human Resources has classified the position of Human Services Worker by POCC # ; and WHEREAS, an Office Specialist I position has recently been made vacant through retirement and the Department does not have a need to refill this position; and WHEREAS, The Ways and Means Committee recommends the creation of a Human Services Worker position and to abolish the Office Specialist I position; and WHEREAS, Sufficient funding exists within the Department of Social Services Budget to fund this position change, which is estimated to be approximately $10, per year; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors does hereby authorize the creation of a Human Services Worker position, (01220/#15) and the abolishment the position of Office Specialist I (01533/#32), effective immediately. RESOLUTION NO CREATION OF POSITION SENIOR PROBATION OFFICER PROBATION DEPARTMENT WHEREAS, Mr. Jeff Rougeux, Probation Director, has filed a New Position Duties Statement with the Director of Human Resources for a position needed to provide appropriate service for New York State s Raise the Age initiative; and WHEREAS, Said position has been classified as Senior Probation Officer by Personnel Officer Classification Certification No ; and WHEREAS, The County Administrator, the Public Safety Committee, and the Ways and Means Committee recommend the creation of this position; now, therefore, be it RESOLVED, That the position of Senior Probation Officer (01279/#10) be created for the purpose of providing appropriate services for Raise the Age, effective immediately; and further RESOLVED, Funding from New York State in the form of reimbursement for the Raise the Age initiative will be utilized to fully offset the cost of this position; and further RESOLVED, That the Ontario County Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution. RESOLUTION NO

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017 AUGUST 3, 2017 1 August 3, 2017 A Public Hearing to consider all matters relevant to Local Law No. 5 (Intro.) of 2017 entitled A Local Law of the Board of Supervisors of the County of Ontario, repealing

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Mueller, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

Ontario County Board of Supervisors

Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Ontario County Board of Supervisors Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York November 5, 2014 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER John Sheppard, David Baker, Ted Fafinski, Bob Green,

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Robert A. Green, Jr., Vice-Chairman Kristin A. Mueller, Clerk Diane R. Foster, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: 585-396-4447

More information

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 JANUARY 17, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES CAMPBELL COMMISSION PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua,

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York September 2, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker,

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

Board of Supervisors Canandaigua, New York 14424

Board of Supervisors Canandaigua, New York 14424 Supervisor Huber offered the following resolution and moved its adoption: RESOLUTION NO. 494-2013 TRANSFER OF FUNDS 2013 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial

More information

HEALTH AND HUMAN SERVICES COMMITTEE

HEALTH AND HUMAN SERVICES COMMITTEE HEALTH AND HUMAN SERVICES COMMITTEE Location: 3019 County Complex Drive 2 nd Floor, Room 204 Canandaigua, NY 14424 Monday, December 10, 2018 - Time: 11:00 am 1. APPROVAL OF MINUTES November 26, 2018 2.

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 NOVEMBER 28, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua, NY 14424 Chairman

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING January 24, 2019

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING January 24, 2019 Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Kristin A. Mueller, Clerk Diane R. Foster, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Mueller, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees AGENDA THIRD ANNUAL SESSION NOVEMBER 20, 2015 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Public Hearing on Tentative

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: 585-396-4447

More information

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees AGENDA EIGHTH SESSION AUGUST 2, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of July 5, 2018 and July 23, 2018 Public Comment Period Reports of Standing/Special

More information

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and RESOLUTION NO: APPOINTMENT/SALARY SCHEDULE AMENDMENT DSS/ DIRECTOR OF VETERANS SERVICES AGENCY- APPROVAL OF Legislator Lawrence offered the following resolution: WHEREAS, Hal Kreter retired as the Director

More information

Board of Supervisors Canandaigua, New York 14424

Board of Supervisors Canandaigua, New York 14424 Supervisor Huber offered the following resolution and moved its adoption: RESOLUTION NO. 258-2012 TRANSFER OF FUNDS 2012 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial

More information

AGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 1, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of May 4, 2017 Public Comment Period Reports of Standing/Special Committees 10:40 AM Hamilton

More information

March 26, March 26, 2015

March 26, March 26, 2015 March 26, 2015 1 March 26, 2015 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. at Ontario County Safety Training Facility, 2914 County Road 48 in the Town

More information

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees AGENDA TENTH SESSION OCTOBER 5, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Caitlyn Wargo - ANCA RESOLUTIONS:

More information

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 7, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of April 17, 2018 and May 3, 2018 Public Comment Period Reports of Standing/Special Committees

More information

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 5, 2017 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 4, 2018 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York July 1, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker, John

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 11 th day of January, 2016. The meeting

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 1:00 p.m. on the 10 th day of April, 2018. The meeting

More information

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK PLAZA ELEMENTARY SCHOOL DISTRICT California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK Table of Contents INTRODUCTION...2 WHAT IS CUPCCAA?...2 BENEFITS OF CUPCCAA...2 TRADITIONAL

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

PUBLIC SERVICE COMMITTEEE PAGE 1 JUNE 20, 2012

PUBLIC SERVICE COMMITTEEE PAGE 1 JUNE 20, 2012 PUBLIC SERVICE COMMITTEEE PAGE 1 JUNE 20, 2012 PRESENT: Chair Cianfrini, Legislators Clattenburg, Bausch, and Stein. County Manager Gsell. Also Present: Probation Director Smith, Daily News Reporter Mrozek,

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 14 th day of March, 2016. The meeting

More information

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 KIND OF MEETING: Organizational and Regular MEMBERS PRESENT: Scott Henderson, David Roach, Sue King, John McCormick, John Swanston, William Harrigan,

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of March, 2018. The meeting

More information

Carried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from

Carried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from PUBLIC WORKS COMMITTEE MEETING AGENDA Date: Thursday, February 28, 2019 @ 1:00 PM Present: Davis, Grant, Kehl, Tallman, Leuer, May, Brick, Ryan Also Present: Department Agenda Item Discussion Decision

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS There will be a Regular Meeting of the Board of Cooperative Educational Services on Wednesday, November

More information

RESOLUTION NO /2017

RESOLUTION NO /2017 RESOLUTION NO. 01-2016/2017 RESOLUTION OF THE BOARD OF EDUCATION OF THE EL RANCHO UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION, AND ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Board

More information

AGENDA CONTINUED APRIL 5, 2018

AGENDA CONTINUED APRIL 5, 2018 AGENDA CONTINUED APRIL 5, 2018 RESOLUTIONS: No. 19 Supporting the Police Benevolent Association of New York State, Inc. (PBA of NYS) Proposal to Increase Department of Environmental Conservation Forest

More information

Assembly Bill No. 517 Committee on Ways and Means

Assembly Bill No. 517 Committee on Ways and Means Assembly Bill No. 517 Committee on Ways and Means CHAPTER... AN ACT relating to public employees; establishing the maximum allowed salaries for certain employees in the classified and unclassified service

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget AGENDA CONTINUED FEBRUARY 7, 2019 RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant 0580-19-7584 in 2019 County Budget No. 18 No. 19 No. 20 No. 21 No. 22 No. 23 No. 24 No. 25 No. 26 No. 27 No.

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, September 12, 2017 PLACE: Mathews Government Complex, 4876

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN

More information

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188) EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Nacerino & Tartaro Monday October 27, 2014 (Immediately Following

More information

AGENDA ALBANY COUNTY LEGISLATURE

AGENDA ALBANY COUNTY LEGISLATURE SHAWN M. MORSE CHAIRMAN ALBANY COUNTY LEGISLATURE HAROLD L. JOYCE OFFICE BUILDING 112 STATE STREET, ROOM 710 ALBANY, NEW YORK 12207 (518) 447-7168 - FAX (518) 447-5695 WWW.ALBANYCOUNTY.COM PAUL T. DEVANE

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of November, 2015. The meeting

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017 BELL COUNTY Fiscal Year 2017-2018 Budget Cover Page August 11, 2017 This budget will raise more revenue from property taxes than last year s budget by an amount of $3,249,431, which is a 4.30 percent increase

More information

BUREAU OF FINANCE OFFICE OF THE CHIEF PROCUREMENT OFFICER continued

BUREAU OF FINANCE OFFICE OF THE CHIEF PROCUREMENT OFFICER continued SECOND Meeting of the Cook County Board of Commissioners County Board Room, County Building Tuesday, October 2, 2012, 10:00 A.M. Issued: Tuesday, October 2, 2012 * * * * * * * * * * * * * * * BUREAU OF

More information

FOURTH SPECIAL SESSION DECEMBER 30, 2013

FOURTH SPECIAL SESSION DECEMBER 30, 2013 2013 FOURTH SPECIAL SESSION DECEMBER 30, 2013 The Board convened at 12:30 P.M. in the Supervisors Chambers at the Court House, Lake Pleasant, New York, with the Chairman, William G. Farber presiding. Mr.

More information

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

2605. Short title. This title shall be known and may be cited as the New York state olympic regional development authority act. TITLE 28 NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY Section 2605. Short title. 2606. Legislative findings. 2607. Definitions. 2608. New York state olympic regional development authority. 2609.

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE LAW & COURTS COMMITTEE KARA HOPE, CHAIR TERI BANAS VICTOR CELENTINO CAROL KOENIG BRYAN CRENSHAW RANDY SCHAFER

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 23 rd day of July, 2018. The meeting

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

Executive Session Minutes of January 24, 2011 were approved by the Board without correction.

Executive Session Minutes of January 24, 2011 were approved by the Board without correction. The following minutes do not include all materials and data that are important to these minutes. Minutes can be viewed in the Official Minute Book located at the Ryan Administration Building, 1331 Lower

More information

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0 1 SB220 2 182114-1 3 By Senator Dial 4 RFD: Fiscal Responsibility and Economic Development 5 First Read: 21-FEB-17 Page 0 1 182114-1:n:02/09/2017:EBO-KB/JK 2 3 4 5 6 7 8 SYNOPSIS: Under existing law, preferred

More information

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support AGENDA CONTINUED APRIL 4, 2013 RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support No. 15 No. 16 No. 17 No. 18 No. 19 No. 20 No. 21 No. 22 Authorizing

More information

ALL AGENCY PROCUREMENT GUIDELINES

ALL AGENCY PROCUREMENT GUIDELINES March 2013 ALL AGENCY PROCUREMENT GUIDELINES These guidelines apply to the Metropolitan Transportation Authority ("MTA"), the New York City Transit Authority ("Transit"), the Long Island Rail Road Company

More information

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE YSLETA INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES YSLETA ROOM CENTRAL OFFICE 9600 SIMS DRIVE. EL PASO TX 79925 MAY 9, 2018 6:00 PM NOTICE OF REGULAR MEETING AGENDA During the course of this meeting

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Theodore M Fafinski Timothy P Mickelsen Michael J. Casale RESOLUTION AUTHORIZING BUDGET AMENDMENTS NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following budget amendment and

More information

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

The Town of East Greenbush

The Town of East Greenbush The Town of East Greenbush 225 Columbia Turnpike, Rensselaer, New York 12144 TOWN BOARD AGENDA PRE-BOARD MEETING April 12, 2017 Call to Order Pledge of Allegiance Town Board Meeting: 6:00 PM Members of

More information

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. August 15, 2018 On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13 th day of November, 2017. The meeting

More information

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

CERTIFICATE AS TO RESOLUTION AND ADOPTING VOTE

CERTIFICATE AS TO RESOLUTION AND ADOPTING VOTE CERTIFICATE AS TO RESOLUTION AND ADOPTING VOTE I, the undersigned, being the duly qualified and acting recording officer of School District No. 1 (Butte), Silver Bow County, Montana (the "District"), hereby

More information

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. A. WELCOME PLEDGE OF ALLEGIANCE ROLL CALL: David White, District 3 Gary

More information

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 7, 2012

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 7, 2012 ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: David Cook Subject: Resolution authorizing the disposal of

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 These guidelines (the General Contract Guidelines ) apply to the Metropolitan Transportation Authority ("MTA"),

More information

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 Meeting called to order at 8:31 a.m. by Chair Steven R. Heacock. Present: Commissioners Boelema, Buege, Hiddema,

More information

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding.

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding. 1 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding. Upon roll call, all Members of the Board were present, with the exception

More information

Thursday April 10, 2014

Thursday April 10, 2014 PROTECTIVE SERVICES COMMITTEE MEETING Held In Room #318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairman Gross, Legislators LoBue & Wright Thursday April 10, 2014 The meeting was

More information

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 The Legislature convened at 4:11 P.M. as a COMMITTEE OF THE WHOLE with a call to order by the Chairman, Arthur J. Shafer. The Clerk, Richard R. Blythe,

More information

JUNE 21, Mr. Theodore M. Fafinski, Chairman of the Board of Supervisors, presided. As no one wished to speak, the public hearing was closed.

JUNE 21, Mr. Theodore M. Fafinski, Chairman of the Board of Supervisors, presided. As no one wished to speak, the public hearing was closed. JUNE 21, 2012 1 A Public Hearing concerning Local Law No. 2 (Intro.) of 2012 entitled, A Local Law Applying the Management Compensation Program to Certain County Officers Appointed for Definite Terms for

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of December, 2016. The meeting

More information

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA December 11, 2018 PERSONNEL COMMITTEE

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA December 11, 2018 PERSONNEL COMMITTEE Paula Prentice Gloria Rodgers PERSONNEL COMMITTEE SECOND READINGS 2018-462 A Resolution authorizing the County Executive to execute, subject to the approval of the Board of Control, a professional service

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 jrsearles@cattco.org Contingent Fund Balance: $237,737 The

More information

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors'

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors' MONDAY, APRIL 8, 1996 The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information